FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE)

01576751
WELLINGTON ROAD BURTON UPON TRENT STAFFORDSHIRE UNITED KINGDOM DE14 2AP

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 5 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 officers Appointment of director (Ms Annemarie Shotton) 2 Buy now
10 Jan 2023 officers Termination of appointment of director (Jayne Arkell) 1 Buy now
23 Sep 2022 accounts Annual Accounts 5 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 5 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 5 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 officers Appointment of director (Mr Johan Leo) 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Xavier Georges Roger Janin) 1 Buy now
26 Sep 2019 accounts Annual Accounts 5 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jun 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2019 officers Termination of appointment of director (David Speakman) 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Paul Gregory Reed) 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Andrew Stewart Mcknight) 1 Buy now
10 Jan 2019 officers Termination of appointment of secretary (Andrew Stewart Mcknight) 1 Buy now
07 Jan 2019 officers Appointment of director (Mr Xavier Georges Roger Janin) 2 Buy now
07 Jan 2019 officers Appointment of director (Mrs Jayne Arkell) 2 Buy now
07 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 accounts Annual Accounts 5 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 5 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2017 officers Appointment of director (Dr Andrew Stewart Mcknight) 2 Buy now
02 Feb 2017 officers Appointment of secretary (Dr Andrew Stewart Mcknight) 2 Buy now
02 Feb 2017 officers Termination of appointment of secretary (David Speakman) 1 Buy now
28 Jun 2016 accounts Annual Accounts 5 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
05 Jun 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
30 May 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 officers Termination of appointment of director (Martin Turner) 1 Buy now
21 Mar 2014 accounts Annual Accounts 5 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 officers Change of particulars for director (Paul Gregory Reed) 2 Buy now
11 Apr 2013 accounts Annual Accounts 5 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 address Move Registers To Sail Company 1 Buy now
11 Jun 2010 address Change Sail Address Company 1 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Martin John Turner) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr David Speakman) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Paul Gregory Reed) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Mr David Speakman) 1 Buy now
25 Sep 2009 accounts Annual Accounts 5 Buy now
06 Jul 2009 officers Secretary appointed mr david speakman 2 Buy now
06 Jul 2009 officers Director appointed mr david speakman 2 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from 5A the maltings stowupland road stowmarket suffolk IP14 5AG 1 Buy now
03 Jul 2009 officers Appointment terminated secretary anthony hutchinson 1 Buy now
02 Jul 2009 annual-return Annual return made up to 14/06/09 2 Buy now
04 Sep 2008 officers Director appointed paul gregory reed 2 Buy now
09 Jul 2008 annual-return Annual return made up to 14/06/08 2 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from atss house station road east stowmarket suffolk IP14 1RQ 1 Buy now
05 Jun 2008 officers Appointment terminated director james toal 1 Buy now
04 Jun 2008 accounts Annual Accounts 5 Buy now
14 Aug 2007 accounts Accounting reference date extended from 01/10/07 to 31/12/07 1 Buy now
10 Jul 2007 accounts Annual Accounts 5 Buy now
05 Jul 2007 annual-return Annual return made up to 14/06/07 2 Buy now
19 Feb 2007 officers New director appointed 2 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
11 Jul 2006 annual-return Annual return made up to 14/06/06 2 Buy now
02 May 2006 accounts Annual Accounts 4 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
20 Feb 2006 officers Director resigned 1 Buy now
27 Jul 2005 accounts Annual Accounts 5 Buy now
30 Jun 2005 annual-return Annual return made up to 14/06/05 3 Buy now
22 Jul 2004 officers Director resigned 1 Buy now
22 Jul 2004 annual-return Annual return made up to 14/06/04 4 Buy now
23 Apr 2004 accounts Annual Accounts 10 Buy now
02 Jul 2003 annual-return Annual return made up to 14/06/03 4 Buy now
05 Mar 2003 accounts Annual Accounts 5 Buy now
03 Jan 2003 officers New director appointed 2 Buy now
04 Dec 2002 officers Director resigned 1 Buy now
05 Jul 2002 annual-return Annual return made up to 14/06/02 4 Buy now
25 Feb 2002 accounts Annual Accounts 5 Buy now
10 Aug 2001 officers New director appointed 2 Buy now
02 Aug 2001 annual-return Annual return made up to 14/06/01 3 Buy now
20 Jan 2001 accounts Annual Accounts 5 Buy now
27 Oct 2000 officers Director resigned 1 Buy now
30 Jun 2000 annual-return Annual return made up to 14/06/00 3 Buy now
14 Mar 2000 accounts Annual Accounts 5 Buy now
10 Aug 1999 officers Director resigned 1 Buy now
06 Aug 1999 officers New director appointed 2 Buy now
24 Jun 1999 annual-return Annual return made up to 14/06/99 4 Buy now
22 Jun 1999 accounts Annual Accounts 10 Buy now
15 May 1999 address Registered office changed on 15/05/99 from: 3 church row hexham northumberland NE46 3RH 1 Buy now
10 Apr 1999 officers Director resigned 1 Buy now
06 Apr 1999 officers New secretary appointed 2 Buy now
06 Apr 1999 officers Director resigned 1 Buy now